Alekhine Holdings Limited was started on 24 Apr 2008 and issued a number of 9429032774139. The registered LTD company has been run by 6 directors: Craig Andrew Leishman - an active director whose contract started on 17 Apr 2010,
Philip Carey Noye - an active director whose contract started on 17 Nov 2011,
Joanne Vanessa Barreto - an inactive director whose contract started on 17 Nov 2011 and was terminated on 01 Apr 2014,
Deborah Jane Miller - an inactive director whose contract started on 24 Apr 2008 and was terminated on 19 Apr 2010,
Howard Paul Johnston - an inactive director whose contract started on 29 Apr 2008 and was terminated on 17 Apr 2010.
According to our database (last updated on 26 Mar 2024), this company filed 1 address: Building B, Level 2, 8 Nugent Street, Grafton, Auckland, 1023 (category: registered, service).
Up until 23 Apr 2010, Alekhine Holdings Limited had been using Level 11 19 Victoria St West, Auckland as their registered address.
BizDb found previous names for this company: from 24 Apr 2008 to 19 Apr 2010 they were named Djm Trustees No 40 Limited.
A total of 100 shares are issued to 3 groups (6 shareholders in total). As far as the first group is concerned, 33 shares are held by 2 entities, namely:
Noye, Marilyn Kaye (an individual) located at Fairfield, Dunedin postcode 9018,
Noye, Philip Carey (an individual) located at Fairfield, Dunedin postcode 9018.
Then there is a group that consists of 3 shareholders, holds 1 per cent shares (exactly 1 share) and includes
Leishman, Craig Andrew - located at Remuera, Auckland,
Noye, Marilyn Kaye - located at Fairfield, Dunedin,
Noye, Philip Carey - located at Fairfield, Dunedin.
The third share allocation (66 shares, 66%) belongs to 1 entity, namely:
Leishman, Craig Andrew, located at Remuera, Auckland (an individual).
Other active addresses
Address #4: Building B, Level 2, 8 Nugent Street,, Grafton, Auckland, 1023 New Zealand
Shareregister address used from 02 Mar 2023
Address #5: Building B, Level 2, 8 Nugent Street, Grafton, Auckland, 1023 New Zealand
Registered & service address used from 10 Mar 2023
Previous address
Address #1: Level 11 19 Victoria St West, Auckland
Registered & physical address used from 24 Apr 2008 to 23 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Noye, Marilyn Kaye |
Fairfield Dunedin 9018 New Zealand |
17 Nov 2011 - |
Individual | Noye, Philip Carey |
Fairfield Dunedin 9018 New Zealand |
17 Nov 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Leishman, Craig Andrew |
Remuera Auckland 1050 New Zealand |
18 Apr 2010 - |
Individual | Noye, Marilyn Kaye |
Fairfield Dunedin 9018 New Zealand |
17 Nov 2011 - |
Individual | Noye, Philip Carey |
Fairfield Dunedin 9018 New Zealand |
17 Nov 2011 - |
Shares Allocation #3 Number of Shares: 66 | |||
Individual | Leishman, Craig Andrew |
Remuera Auckland 1050 New Zealand |
18 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barreto, Joanne Vanessa |
Remuera Auckland 1050 New Zealand |
17 Nov 2011 - 23 Apr 2014 |
Entity | Brookfields Legal Services Limited Shareholder NZBN: 9429039139764 Company Number: 497515 |
24 Apr 2008 - 27 Jun 2010 | |
Entity | Brookfields Legal Services Limited Shareholder NZBN: 9429039139764 Company Number: 497515 |
24 Apr 2008 - 27 Jun 2010 |
Craig Andrew Leishman - Director
Appointment date: 17 Apr 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Feb 2020
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 01 Jan 2019
Address: 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 New Zealand
Address used since 13 Apr 2016
Philip Carey Noye - Director
Appointment date: 17 Nov 2011
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 17 Nov 2011
Joanne Vanessa Barreto - Director (Inactive)
Appointment date: 17 Nov 2011
Termination date: 01 Apr 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Nov 2011
Deborah Jane Miller - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 19 Apr 2010
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 Apr 2010
Howard Paul Johnston - Director (Inactive)
Appointment date: 29 Apr 2008
Termination date: 17 Apr 2010
Address: Auckland,
Address used since 18 Mar 2010
Harold Ian Martin Mccombe - Director (Inactive)
Appointment date: 29 Apr 2008
Termination date: 17 Apr 2010
Address: Auckland,
Address used since 18 Mar 2010
Bcls Nominees Limited
Level 2, Ascot Central
Cg Utilities Limited
7 Ellerslie Racecourse Drive
Dr Rachel Jones Limited
Level 4, Ascot Central
Field Orthopaedics Limited
7 Ellerslie Racecourse Drive
Body Corporate Legal Services Limited
Level 2, Ascot Central
Boutique Body Corporates Limited
Level 2, Ascot Central